Search icon

CNY BUILDER SERVICES, LLC

Company Details

Name: CNY BUILDER SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4264284
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 2533 LAFAYETTE ROAD, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2533 LAFAYETTE ROAD, LAFAYETTE, NY, United States, 13084

Filings

Filing Number Date Filed Type Effective Date
130204000798 2013-02-04 CERTIFICATE OF PUBLICATION 2013-02-04
120627000708 2012-06-27 ARTICLES OF ORGANIZATION 2012-06-27

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25300.00
Total Face Value Of Loan:
25300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-04
Type:
Planned
Address:
GRACE EPISCOPAL CHURCH, 412 UNIVERSITY AVENUE, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-09-05
Type:
Prog Related
Address:
2004 EAST GENESEE STREET, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7075.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State